Company NameAWA Services Limited
Company StatusDissolved
Company Number02045225
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameAWA Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kalpna Manojkumar Patel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(26 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Manojkumar Chandubhai Patel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(26 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 23 March 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Alnazir Rajabali Thobani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 04 February 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 West Heath Gardens
Hampstead
London
NW3 7TR
Director NameMrs Salma Thobani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 24 October 2002)
RoleShop Assistant
Correspondence Address52 Hawtrey Road
Swiss Cottage
London
NW3 3SS
Secretary NameMrs Salma Thobani
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address52 Hawtrey Road
Swiss Cottage
London
NW3 3SS
Secretary NameGulbanu Rajabali Thobani
NationalityBritish
StatusResigned
Appointed05 December 2002(16 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 February 2013)
RoleProperty Manager
Correspondence AddressRichfields Temple House 221 - 225 Station Harrow
Harrow
Middlesex
HA1 2TH

Contact

Websitesandylightpharmacy.co.uk
Email address[email protected]
Telephone020 72671138
Telephone regionLondon

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sandylight LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 September 2004Delivered on: 23 September 2004
Satisfied on: 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1987Delivered on: 8 June 1987
Satisfied on: 5 February 2013
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 malden road london NW5 (freehold) and all fixtures therein. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
26 July 2014Registered office address changed from Richfields Temple House 221 - 225 Station Harrow Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
26 July 2014Registered office address changed from Richfields Temple House 221 - 225 Station Harrow Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
10 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
24 May 2013Appointment of Mr Manojkumar Chandubhai Patel as a director (2 pages)
24 May 2013Appointment of Mrs Kalpna Manojkumar Patel as a director (2 pages)
24 May 2013Appointment of Mr Manojkumar Chandubhai Patel as a director (2 pages)
24 May 2013Termination of appointment of Alnazir Thobani as a director (1 page)
24 May 2013Appointment of Mrs Kalpna Manojkumar Patel as a director (2 pages)
24 May 2013Termination of appointment of Gulbanu Thobani as a secretary (1 page)
24 May 2013Termination of appointment of Gulbanu Thobani as a secretary (1 page)
24 May 2013Termination of appointment of Alnazir Thobani as a director (1 page)
16 May 2013Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 May 2013 (1 page)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
4 March 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
3 December 2010Secretary's details changed for Gulbanu Rajabali Thobani on 1 January 2010 (1 page)
3 December 2010Secretary's details changed for Gulbanu Rajabali Thobani on 1 January 2010 (1 page)
3 December 2010Secretary's details changed for Gulbanu Rajabali Thobani on 1 January 2010 (1 page)
26 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
21 May 2010Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Alnazir Rajabali Thobani on 10 October 2009 (2 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Alnazir Rajabali Thobani on 10 October 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
4 December 2008Return made up to 14/10/08; full list of members (3 pages)
4 December 2008Return made up to 14/10/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
14 November 2007Return made up to 14/10/07; full list of members (2 pages)
14 November 2007Return made up to 14/10/07; full list of members (2 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
10 November 2006Return made up to 14/10/06; full list of members (2 pages)
10 November 2006Return made up to 14/10/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
29 March 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
18 November 2005Return made up to 14/10/05; full list of members (2 pages)
18 November 2005Return made up to 14/10/05; full list of members (2 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 November 2004Return made up to 14/10/04; full list of members (5 pages)
10 November 2004Return made up to 14/10/04; full list of members (5 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Company name changed awa properties LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed awa properties LIMITED\certificate issued on 07/09/04 (2 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 April 2004Return made up to 14/10/03; full list of members (5 pages)
16 April 2004Return made up to 14/10/03; full list of members (5 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
21 January 2003Return made up to 14/10/02; full list of members (5 pages)
21 January 2003Return made up to 14/10/02; full list of members (5 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
1 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
18 January 2002Return made up to 14/10/01; full list of members (5 pages)
18 January 2002Return made up to 14/10/01; full list of members (5 pages)
28 January 2001Full accounts made up to 31 August 2000 (9 pages)
28 January 2001Full accounts made up to 31 August 2000 (9 pages)
15 December 2000Return made up to 14/10/00; full list of members (5 pages)
15 December 2000Return made up to 14/10/00; full list of members (5 pages)
25 April 2000Full accounts made up to 31 August 1999 (10 pages)
25 April 2000Full accounts made up to 31 August 1999 (10 pages)
23 November 1999Return made up to 14/10/99; full list of members (5 pages)
23 November 1999Return made up to 14/10/99; full list of members (5 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
3 November 1998Return made up to 14/10/98; no change of members (4 pages)
3 November 1998Return made up to 14/10/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 August 1997 (12 pages)
4 June 1998Full accounts made up to 31 August 1997 (12 pages)
5 November 1997Return made up to 14/10/97; full list of members (6 pages)
5 November 1997Return made up to 14/10/97; full list of members (6 pages)
24 December 1996Full accounts made up to 31 August 1996 (13 pages)
24 December 1996Full accounts made up to 31 August 1996 (13 pages)
22 October 1996Return made up to 14/10/96; no change of members (4 pages)
22 October 1996Return made up to 14/10/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
25 January 1996Return made up to 14/10/95; no change of members (4 pages)
25 January 1996Return made up to 14/10/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 August 1994 (11 pages)
22 May 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 November 1994Return made up to 14/10/94; full list of members (7 pages)
14 November 1994Return made up to 14/10/94; full list of members (7 pages)
27 October 1994Secretary's particulars changed;director's particulars changed (5 pages)
27 October 1994Secretary's particulars changed;director's particulars changed (5 pages)
3 October 1994Return made up to 14/10/93; full list of members (8 pages)
3 October 1994Return made up to 14/10/93; full list of members (8 pages)
9 February 1994Registered office changed on 09/02/94 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page)
9 February 1994Registered office changed on 09/02/94 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page)
3 November 1992Return made up to 14/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1992Return made up to 14/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 October 1991Return made up to 14/10/91; no change of members (5 pages)
22 October 1991Return made up to 14/10/91; no change of members (5 pages)
9 November 1990Return made up to 14/10/90; full list of members (5 pages)
9 November 1990Return made up to 14/10/90; full list of members (5 pages)
26 July 1989Registered office changed on 26/07/89 from: industrial house grand arcade tally ho corner london N12 0EZ (2 pages)
26 July 1989Return made up to 30/06/89; full list of members (9 pages)
26 July 1989Registered office changed on 26/07/89 from: industrial house grand arcade tally ho corner london N12 0EZ (2 pages)
26 July 1989Return made up to 30/06/89; full list of members (9 pages)
8 June 1987Particulars of mortgage/charge (3 pages)
8 June 1987Particulars of mortgage/charge (3 pages)
18 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 October 1986Accounting reference date notified as 31/08 (1 page)
1 October 1986Accounting reference date notified as 31/08 (1 page)
13 August 1986Registered office changed on 13/08/86 from: 17 widegate street london E1 7HP (1 page)
13 August 1986Registered office changed on 13/08/86 from: 17 widegate street london E1 7HP (1 page)
13 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1986Certificate of Incorporation (2 pages)
11 August 1986Certificate of Incorporation (2 pages)